Advanced company searchLink opens in new window

SMS GROUP TECHNICAL SERVICES (UK) LIMITED

Company number 06765353

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Oct 2016 AA Full accounts made up to 31 December 2015
11 Jan 2016 TM01 Termination of appointment of Friedhelm Otto Bitter as a director on 31 December 2015
05 Jan 2016 AP01 Appointment of Heinz Niehues as a director on 23 December 2015
04 Jan 2016 AP01 Appointment of Johannes Kahlen as a director on 23 December 2015
04 Jan 2016 AP01 Appointment of Kate Noble as a director on 23 December 2015
04 Jan 2016 TM01 Termination of appointment of Torsten Reiner Heising as a director on 31 December 2015
22 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,400,001
10 Dec 2015 CERTNM Company name changed sms meer (uk) LTD\certificate issued on 10/12/15
  • RES15 ‐ Change company name resolution on 2015-12-02
10 Dec 2015 CONNOT Change of name notice
27 Nov 2015 CONNOT Change of name notice
18 Jun 2015 AA Full accounts made up to 31 December 2014
31 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1,400,001
09 Oct 2014 AA Full accounts made up to 31 December 2013
14 Jul 2014 TM01 Termination of appointment of Stephen David Lidgate as a director on 30 June 2014
25 Jun 2014 AP01 Appointment of Managing Director Richard John Martin as a director
18 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Mar 2014 CC04 Statement of company's objects
18 Mar 2014 SH01 Statement of capital following an allotment of shares on 24 February 2014
  • GBP 1,400,001
15 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
21 Aug 2013 AA Full accounts made up to 31 December 2012
06 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
13 Apr 2012 AA Full accounts made up to 31 December 2011
19 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
19 Dec 2011 AD01 Registered office address changed from Units 40-41 the Bridge Business Centre Beresford Way Dunston Road Chesterfield Derbyshire S41 9FG on 19 December 2011
15 Apr 2011 AA Full accounts made up to 31 December 2010